- Company Overview for PRB ESTATES LIMITED (04115370)
- Filing history for PRB ESTATES LIMITED (04115370)
- People for PRB ESTATES LIMITED (04115370)
- Charges for PRB ESTATES LIMITED (04115370)
- More for PRB ESTATES LIMITED (04115370)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD01 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to C/O C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 16 December 2015 | |
07 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | CH03 | Secretary's details changed for Mrs Janet Goddard Thomas on 1 January 2014 | |
30 Sep 2014 | MR01 | Registration of charge 041153700001, created on 26 September 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | CH03 | Secretary's details changed for Mrs Janet Goddar Thomas on 1 January 2014 | |
16 Jan 2014 | AP03 | Appointment of Mrs Janet Goddar Thomas as a secretary | |
19 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Mr Stuart Matthew Thomas on 27 November 2012 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
04 Jan 2012 | SH03 | Purchase of own shares. | |
14 Dec 2011 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2011
|
|
22 Nov 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Sep 2011 | TM01 | Termination of appointment of Paul Brush as a director | |
02 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 December 2010 | |
09 Jun 2011 | AAMD | Amended accounts made up to 30 November 2009 | |
15 Mar 2011 | AD01 | Registered office address changed from Lydmore House Saint Anns Fort Kings Lynn Norfolk PE30 2EU on 15 March 2011 |